BLACKSMITH LANE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BLACKSMITH LANE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03604714

Incorporation date

26/07/1998

Size

Dormant

Contacts

Registered address

Registered address

72 Dunstall Road, Halesowen, West Midlands B63 1BECopy
copy info iconCopy
See on map
Latest events (Record since 26/07/1998)
dot icon21/10/2013
Final Gazette dissolved via voluntary strike-off
dot icon29/07/2013
Annual return made up to 2013-07-27 with full list of shareholders
dot icon08/07/2013
First Gazette notice for voluntary strike-off
dot icon25/06/2013
Accounts for a dormant company made up to 2012-07-31
dot icon24/06/2013
Application to strike the company off the register
dot icon01/08/2012
Annual return made up to 2012-07-27 with full list of shareholders
dot icon16/08/2011
Resolutions
dot icon15/08/2011
Total exemption small company accounts made up to 2011-07-31
dot icon10/08/2011
Annual return made up to 2011-07-27 with full list of shareholders
dot icon03/08/2011
Statement of capital on 2011-08-04
dot icon03/08/2011
Solvency Statement dated 25/07/11
dot icon03/08/2011
Resolutions
dot icon03/08/2011
Statement by Directors
dot icon01/10/2010
Total exemption full accounts made up to 2010-07-31
dot icon03/08/2010
Annual return made up to 2010-07-27 with full list of shareholders
dot icon28/07/2010
Current accounting period shortened from 2010-12-31 to 2010-07-31
dot icon20/11/2009
Director's details changed for Mr Michael Robert Haywood on 2009-11-20
dot icon29/09/2009
Director's Change of Particulars / anthony scutt / 24/02/2009 / HouseName/Number was: , now: rhyd y galad; Street was: rhyd y galed, now: penal; Area was: penal, now: ; Country was: , now: wales
dot icon28/07/2009
Return made up to 27/07/09; full list of members
dot icon18/03/2009
Total exemption full accounts made up to 2008-12-31
dot icon01/03/2009
Director's Change of Particulars / anthony scutt / 24/02/2008 / Street was: samwati 11-12 plas panteidal, now: rhyd y galed; Area was: abertafol, now: penal; Post Town was: aberdyfi, now: machynlleth; Region was: gwynedd, now: powys; Post Code was: LL35 0RF, now: SY20 9DU
dot icon06/08/2008
Return made up to 27/07/08; full list of members
dot icon24/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon07/04/2008
Return made up to 27/07/07; full list of members
dot icon13/03/2008
Director's Change of Particulars / anthony scutt / 01/08/2006 / HouseName/Number was: , now: samwatti; Street was: wightwick mill bridgnorth road, now: plas panteidal; Post Town was: wolverhampton, now: aberdovey; Region was: west midlands, now: gwynedd; Post Code was: WV6 8BD, now: LL35 0RF
dot icon31/05/2007
Total exemption full accounts made up to 2006-12-31
dot icon10/12/2006
Total exemption full accounts made up to 2005-12-31
dot icon28/08/2006
Return made up to 27/07/06; full list of members
dot icon21/06/2006
Director resigned
dot icon22/05/2006
Memorandum and Articles of Association
dot icon10/05/2006
Registered office changed on 11/05/06 from: titan works blacksmith lane chilworth guildford surrey GU4 8NQ
dot icon08/05/2006
Certificate of change of name
dot icon03/05/2006
Declaration of satisfaction of mortgage/charge
dot icon08/01/2006
Total exemption full accounts made up to 2004-12-31
dot icon23/08/2005
Return made up to 27/07/05; full list of members
dot icon21/02/2005
Full accounts made up to 2003-12-31
dot icon03/08/2004
Return made up to 27/07/04; full list of members
dot icon10/05/2004
Amended full accounts made up to 2002-12-31
dot icon07/03/2004
Full accounts made up to 2002-12-31
dot icon22/10/2003
£ ic 64352/64100 15/10/03 £ sr 252@1=252
dot icon12/10/2003
£ ic 66449/64352 15/09/03 £ sr 2097@1=2097
dot icon12/10/2003
£ ic 68532/66449 15/08/03 £ sr 2083@1=2083
dot icon10/08/2003
Return made up to 27/07/03; full list of members
dot icon16/07/2003
£ ic 70824/68741 15/05/03 £ sr 2083@1=2083
dot icon16/07/2003
£ ic 70824/68741 15/07/03 £ sr 2083@1=2083
dot icon16/07/2003
£ ic 72907/70824 15/06/03 £ sr 2083@1=2083
dot icon16/07/2003
£ ic 77073/74990 15/04/03 £ sr 2083@1=2083
dot icon16/07/2003
£ ic 79156/77073 15/03/03 £ sr 2083@1=2083
dot icon16/07/2003
£ ic 81239/79156 15/02/03 £ sr 2083@1=2083
dot icon13/02/2003
£ ic 83322/81239 15/01/03 £ sr 2083@1=2083
dot icon13/02/2003
£ ic 85405/83322 15/12/02 £ sr 2083@1=2083
dot icon13/02/2003
£ ic 87488/85405 15/11/02 £ sr 2083@1=2083
dot icon13/02/2003
£ ic 89571/87488 15/10/02 £ sr 2083@1=2083
dot icon25/10/2002
Accounts for a small company made up to 2001-12-31
dot icon18/10/2002
Particulars of mortgage/charge
dot icon03/10/2002
£ ic 91654/89571 15/09/02 £ sr 2083@1=2083
dot icon03/10/2002
£ ic 93737/91654 15/08/02 £ sr 2083@1=2083
dot icon09/08/2002
Return made up to 27/07/02; full list of members
dot icon09/08/2002
Director's particulars changed
dot icon31/07/2002
£ ic 95610/93527 15/07/02 £ sr 2083@1=2083
dot icon31/07/2002
£ ic 97693/95610 15/06/02 £ sr 2083@1=2083
dot icon31/07/2002
£ ic 99776/97693 15/05/02 £ sr 2083@1=2083
dot icon31/07/2002
£ ic 101859/99776 15/04/02 £ sr 2083@1=2083
dot icon23/04/2002
Director resigned
dot icon04/04/2002
£ ic 103942/101859 15/03/02 £ sr 2083@1=2083
dot icon04/04/2002
£ ic 106025/103942 15/02/02 £ sr 2083@1=2083
dot icon04/04/2002
£ ic 108108/106025 15/01/02 £ sr 2083@1=2083
dot icon04/04/2002
£ ic 110191/108108 15/12/01 £ sr 2083@1=2083
dot icon12/12/2001
New director appointed
dot icon22/11/2001
£ ic 112274/110191 15/11/01 £ sr 2083@1=2083
dot icon22/11/2001
£ ic 114357/112274 15/10/01 £ sr 2083@1=2083
dot icon21/11/2001
£ ic 116440/114357 15/09/01 £ sr 2083@1=2083
dot icon21/11/2001
£ ic 118523/116440 15/08/01 £ sr 2083@1=2083
dot icon04/11/2001
Accounts for a small company made up to 2000-12-31
dot icon07/08/2001
Return made up to 27/07/01; full list of members
dot icon29/07/2001
£ ic 118523/116440 15/07/01 £ sr 2083@1=2083
dot icon04/07/2001
£ ic 120606/118523 15/04/01 £ sr 2083@1=2083
dot icon25/06/2001
£ ic 122689/120606 15/06/01 £ sr 2083@1=2083
dot icon25/06/2001
£ ic 124772/122689 15/05/01 £ sr 2083@1=2083
dot icon25/06/2001
£ ic 126855/124772 15/04/01 £ sr 2083@1=2083
dot icon02/04/2001
£ ic 128938/126855 15/03/01 £ sr 2083@1=2083
dot icon02/04/2001
£ ic 131021/128938 15/02/01 £ sr 2083@1=2083
dot icon02/04/2001
£ ic 133104/131021 15/01/01 £ sr 2083@1=2083
dot icon10/01/2001
£ ic 135187/133104 15/12/00 £ sr 2083@1=2083
dot icon10/01/2001
£ ic 137270/135187 15/11/00 £ sr 2083@1=2083
dot icon10/01/2001
£ ic 139353/137270 15/10/00 £ sr 2083@1=2083
dot icon01/10/2000
£ ic 141436/139353 15/09/00 £ sr 2083@1=2083
dot icon01/10/2000
£ ic 143519/141436 15/08/00 £ sr 2083@1=2083
dot icon08/08/2000
Return made up to 27/07/00; full list of members
dot icon08/08/2000
Location of register of members address changed
dot icon07/08/2000
£ ic 158269/156186 15/07/00 £ sr 2083@1=2083
dot icon07/08/2000
£ ic 160352/158269 15/06/00 £ sr 2083@1=2083
dot icon07/08/2000
£ ic 162435/160352 15/05/00 £ sr 2083@1=2083
dot icon14/06/2000
Accounts for a small company made up to 1999-12-31
dot icon12/05/2000
Particulars of mortgage/charge
dot icon11/05/2000
£ ic 164518/162435 15/04/00 £ sr 2083@1=2083
dot icon11/05/2000
£ ic 166601/164518 15/03/00 £ sr 2083@1=2083
dot icon07/03/2000
Ad 22/04/99--------- £ si 3141@1
dot icon07/03/2000
£ ic 168684/166601 15/02/00 £ sr 2083@1=2083
dot icon07/03/2000
Return made up to 27/07/99; full list of members
dot icon06/03/2000
Conve 15/12/99
dot icon06/03/2000
Conve 15/11/99
dot icon06/03/2000
Conve 15/10/99
dot icon06/03/2000
Conve 15/09/99
dot icon06/03/2000
Conve 15/08/99
dot icon06/03/2000
Conve 15/07/99
dot icon23/01/2000
New director appointed
dot icon15/07/1999
Accounts for a small company made up to 1998-12-31
dot icon23/06/1999
Director resigned
dot icon17/02/1999
Accounting reference date shortened from 31/07/99 to 31/12/98
dot icon17/02/1999
Ad 25/09/98--------- £ si 126278@1=126278 £ ic 59681/185959
dot icon17/02/1999
Ad 25/09/98--------- £ si 59679@1=59679 £ ic 2/59681
dot icon17/02/1999
Resolutions
dot icon17/02/1999
Resolutions
dot icon17/02/1999
£ nc 1000/250000 14/09/98
dot icon22/10/1998
Registered office changed on 23/10/98 from: 72 dunstall road halesowen west midlands B63 1BE
dot icon22/10/1998
New director appointed
dot icon22/10/1998
New director appointed
dot icon22/10/1998
Director resigned
dot icon22/10/1998
New director appointed
dot icon08/10/1998
Memorandum and Articles of Association
dot icon05/10/1998
Certificate of change of name
dot icon04/10/1998
Director resigned
dot icon04/10/1998
Secretary resigned
dot icon04/10/1998
New secretary appointed
dot icon04/10/1998
New director appointed
dot icon04/10/1998
New director appointed
dot icon04/10/1998
Registered office changed on 05/10/98 from: 1 mitchell lane bristol BS1 6BU
dot icon26/07/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2012
dot iconLast change occurred
30/07/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/07/2012
dot iconNext account date
30/07/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
26/07/1998 - 19/08/1998
99600
INSTANT COMPANIES LIMITED
Nominee Director
26/07/1998 - 19/08/1998
43699
Newnes, Malcolm Stuart
Director
27/09/1998 - 30/05/1999
-
SUMIK VENTURES LIMITED
Corporate Secretary
19/08/1998 - Present
4
Kendrick, Philip John
Director
23/11/1999 - 14/08/2001
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLACKSMITH LANE MANAGEMENT LIMITED

BLACKSMITH LANE MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 26/07/1998 with the registered office located at 72 Dunstall Road, Halesowen, West Midlands B63 1BE. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLACKSMITH LANE MANAGEMENT LIMITED?

toggle

BLACKSMITH LANE MANAGEMENT LIMITED is currently Dissolved. It was registered on 26/07/1998 and dissolved on 21/10/2013.

Where is BLACKSMITH LANE MANAGEMENT LIMITED located?

toggle

BLACKSMITH LANE MANAGEMENT LIMITED is registered at 72 Dunstall Road, Halesowen, West Midlands B63 1BE.

What does BLACKSMITH LANE MANAGEMENT LIMITED do?

toggle

BLACKSMITH LANE MANAGEMENT LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BLACKSMITH LANE MANAGEMENT LIMITED?

toggle

The latest filing was on 21/10/2013: Final Gazette dissolved via voluntary strike-off.